Search icon

SERENOA GOLF CLUB LLC - Florida Company Profile

Company Details

Entity Name: SERENOA GOLF CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M98000000425
FEI/EIN Number 134001648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1330 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10019
Mail Address: P.O. BOX 4472, NEW YORK, NY, 10163, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SG GOLF, INC. Managing Member -
CAPITOL CORPORATE SERVICES, INC. Agent -
UNITED GOLF LLC Managing Member P.O. BOX 4472, NEW YORK, NY, 10163

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1330 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2006-08-22 1330 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY 10019 -
REGISTERED AGENT NAME CHANGED 2003-12-29 CAPITOL CORPORATE SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000736996 LAPSED 2011-CC-003128-NC LEON COUNTY 2011-10-06 2016-11-14 $16,470.42 LESCO, INC. D/B/A JOHN DEERE LANDSCAPES, C/O CREDITORS ADJUSTMENT BUREAU, 14226 VENTURA BLVD., SHERMAN OAKS, CA 91423

Documents

Name Date
Reg. Agent Resignation 2011-09-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-23
Reg. Agent Change 2003-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State